About

Registered Number: 03924190
Date of Incorporation: 11/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Friars Court, Friars Road, Newport, Gwent, NP20 4ET,

 

Established in 2000, Friars Court Management Committee Ltd are based in Newport, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of Friars Court Management Committee Ltd are listed as Rashid, Majid Hamid, Dr, Richardson, Colin Edward, Rowe, Glenys Margaret, Jones, Amelia, Olufsen, Susan Mary, Allen, William Michael, Booth, William Joseph, Downes, Christine, Johnson, Bernard Michael, Mansbridge, Neil Herbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Colin Edward 11 February 2000 - 1
ROWE, Glenys Margaret 01 April 2006 - 1
ALLEN, William Michael 08 September 2002 05 April 2005 1
BOOTH, William Joseph 11 February 2000 05 April 2005 1
DOWNES, Christine 11 February 2000 10 August 2002 1
JOHNSON, Bernard Michael 11 February 2000 02 August 2000 1
MANSBRIDGE, Neil Herbert 11 February 2000 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
RASHID, Majid Hamid, Dr 15 July 2017 - 1
JONES, Amelia 11 February 2000 15 March 2000 1
OLUFSEN, Susan Mary 24 April 2005 07 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 08 February 2020
AA - Annual Accounts 24 September 2019
PSC08 - N/A 11 February 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 10 February 2018
AD01 - Change of registered office address 15 July 2017
AP03 - Appointment of secretary 15 July 2017
AD01 - Change of registered office address 11 July 2017
PSC07 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 11 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363s - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 18 August 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 05 December 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 21 February 2002
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.